personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cincinnati, Ohio - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Ohio Bankruptcy Records


ᐅ Jr Timothy Joseph Huber, Ohio

Address: 7069 Mulberry St Cincinnati, OH 45239-4422

Concise Description of Bankruptcy Case 1:14-bk-118447: "Jr Timothy Joseph Huber's Chapter 7 bankruptcy, filed in Cincinnati, OH in 04.30.2014, led to asset liquidation, with the case closing in July 2014."
Jr Timothy Joseph Huber — Ohio, 1:14-bk-11844


ᐅ Michael T Huber, Ohio

Address: 3414 Boudinot Ave Cincinnati, OH 45211-5710

Bankruptcy Case 1:15-bk-10889 Overview: "The bankruptcy record of Michael T Huber from Cincinnati, OH, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2015."
Michael T Huber — Ohio, 1:15-bk-10889


ᐅ Patricia Ann Huber, Ohio

Address: 4112 Stonecreek Way Cincinnati, OH 45241-2943

Brief Overview of Bankruptcy Case 1:11-bk-14635: "Jul 28, 2011 marked the beginning of Patricia Ann Huber's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by December 2014."
Patricia Ann Huber — Ohio, 1:11-bk-14635


ᐅ Phyllis Jane Huber, Ohio

Address: 282 W Kemper Rd Cincinnati, OH 45246-3102

Concise Description of Bankruptcy Case 1:08-bk-139897: "Phyllis Jane Huber, a resident of Cincinnati, OH, entered a Chapter 13 bankruptcy plan in 2008-07-23, culminating in its successful completion by 02/26/2013."
Phyllis Jane Huber — Ohio, 1:08-bk-13989


ᐅ Gerald Robert Huber, Ohio

Address: 267 Anderson Ferry Rd Cincinnati, OH 45238-5632

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11182: "Gerald Robert Huber's bankruptcy, initiated in 03.30.2015 and concluded by 2015-06-28 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Robert Huber — Ohio, 1:15-bk-11182


ᐅ Lashawn D Huckaby, Ohio

Address: 3610 W 8th St Cincinnati, OH 45205-2129

Concise Description of Bankruptcy Case 1:16-bk-104477: "In Cincinnati, OH, Lashawn D Huckaby filed for Chapter 7 bankruptcy in Feb 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Lashawn D Huckaby — Ohio, 1:16-bk-10447


ᐅ Lawrence C Huckaby, Ohio

Address: 3610 W 8th St Cincinnati, OH 45205-2129

Concise Description of Bankruptcy Case 1:16-bk-104477: "In a Chapter 7 bankruptcy case, Lawrence C Huckaby from Cincinnati, OH, saw their proceedings start in February 2016 and complete by May 15, 2016, involving asset liquidation."
Lawrence C Huckaby — Ohio, 1:16-bk-10447


ᐅ Saira M Huckleberry, Ohio

Address: 11881 Wincanton Dr Cincinnati, OH 45231-1181

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14906: "Saira M Huckleberry's bankruptcy, initiated in 11/25/2014 and concluded by February 2015 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saira M Huckleberry — Ohio, 1:14-bk-14906


ᐅ Sr Alfonso Bernard Huckleberry, Ohio

Address: 6426 Hillside Ave Cincinnati, OH 45233

Bankruptcy Case 1:12-bk-13961 Summary: "In Cincinnati, OH, Sr Alfonso Bernard Huckleberry filed for Chapter 7 bankruptcy in 07/23/2012. This case, involving liquidating assets to pay off debts, was resolved by 10/31/2012."
Sr Alfonso Bernard Huckleberry — Ohio, 1:12-bk-13961


ᐅ Jack Huddleston, Ohio

Address: 9033 Brookside Dr Cincinnati, OH 45251-3077

Bankruptcy Case 1:10-bk-12535 Overview: "2010-04-16 marked the beginning of Jack Huddleston's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by January 4, 2013."
Jack Huddleston — Ohio, 1:10-bk-12535


ᐅ Donald N Hudson, Ohio

Address: 3823 Simpson Ave Cincinnati, OH 45227-3642

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12309: "The bankruptcy record of Donald N Hudson from Cincinnati, OH, shows a Chapter 7 case filed in 06.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-09."
Donald N Hudson — Ohio, 1:15-bk-12309


ᐅ Latascha Hudson, Ohio

Address: 1785 Springdale Rd Cincinnati, OH 45231

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-15026: "In Cincinnati, OH, Latascha Hudson filed for Chapter 7 bankruptcy in 07/22/2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 30, 2010."
Latascha Hudson — Ohio, 1:10-bk-15026


ᐅ Lenise Hudson, Ohio

Address: 1822 Berkley Ave Cincinnati, OH 45237-6116

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12199: "Cincinnati, OH resident Lenise Hudson's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/01/2015."
Lenise Hudson — Ohio, 1:15-bk-12199


ᐅ Yulunda M Hudson, Ohio

Address: 2801 Lawndale Ave Cincinnati, OH 45212

Concise Description of Bankruptcy Case 1:13-bk-132197: "In Cincinnati, OH, Yulunda M Hudson filed for Chapter 7 bankruptcy in Jul 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Yulunda M Hudson — Ohio, 1:13-bk-13219


ᐅ Lynn Turner Hudson, Ohio

Address: 1427 Shenandoah Ave Cincinnati, OH 45237

Brief Overview of Bankruptcy Case 1:12-bk-14065: "In a Chapter 7 bankruptcy case, Lynn Turner Hudson from Cincinnati, OH, saw their proceedings start in July 27, 2012 and complete by Nov 4, 2012, involving asset liquidation."
Lynn Turner Hudson — Ohio, 1:12-bk-14065


ᐅ Dajuan H Hudson, Ohio

Address: 3455 Hudson Ave Cincinnati, OH 45207

Brief Overview of Bankruptcy Case 1:12-bk-12553: "The bankruptcy filing by Dajuan H Hudson, undertaken in 05.07.2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-08-15 after liquidating assets."
Dajuan H Hudson — Ohio, 1:12-bk-12553


ᐅ Erin E Hudson, Ohio

Address: 4164 Webster Ave Cincinnati, OH 45236

Bankruptcy Case 1:11-bk-16572 Overview: "Erin E Hudson's Chapter 7 bankruptcy, filed in Cincinnati, OH in Oct 31, 2011, led to asset liquidation, with the case closing in 2012-02-08."
Erin E Hudson — Ohio, 1:11-bk-16572


ᐅ Jason Thomas Hudson, Ohio

Address: 5114 Sumter Ave Cincinnati, OH 45238

Brief Overview of Bankruptcy Case 1:12-bk-11105: "Jason Thomas Hudson's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2012-03-02, led to asset liquidation, with the case closing in 06.10.2012."
Jason Thomas Hudson — Ohio, 1:12-bk-11105


ᐅ Bryan A Hudson, Ohio

Address: 492 Lexington Dr Cincinnati, OH 45241-1443

Bankruptcy Case 1:15-bk-11096 Summary: "In a Chapter 7 bankruptcy case, Bryan A Hudson from Cincinnati, OH, saw his proceedings start in 03/25/2015 and complete by June 23, 2015, involving asset liquidation."
Bryan A Hudson — Ohio, 1:15-bk-11096


ᐅ Alicia A Hudson, Ohio

Address: 6931 Goldengate Dr Apt 403 Cincinnati, OH 45244

Bankruptcy Case 1:12-bk-15345 Summary: "The case of Alicia A Hudson in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia A Hudson — Ohio, 1:12-bk-15345


ᐅ Carl L Hudson, Ohio

Address: 1005 Kemper Meadow Dr Cincinnati, OH 45240-1745

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-10238: "The bankruptcy record of Carl L Hudson from Cincinnati, OH, shows a Chapter 7 case filed in January 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.27.2015."
Carl L Hudson — Ohio, 1:15-bk-10238


ᐅ Traci Michelle Hudson, Ohio

Address: PO Box 40816 Cincinnati, OH 45240

Bankruptcy Case 1:11-bk-12988 Overview: "The bankruptcy record of Traci Michelle Hudson from Cincinnati, OH, shows a Chapter 7 case filed in May 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-21."
Traci Michelle Hudson — Ohio, 1:11-bk-12988


ᐅ Jessica M Hudson, Ohio

Address: 3823 Simpson Ave Cincinnati, OH 45227-3642

Bankruptcy Case 1:15-bk-12309 Summary: "In Cincinnati, OH, Jessica M Hudson filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by September 9, 2015."
Jessica M Hudson — Ohio, 1:15-bk-12309


ᐅ Tyrus Douglas Hudson, Ohio

Address: 7936 Eglington Ct Cincinnati, OH 45255

Brief Overview of Bankruptcy Case 1:12-bk-10079: "In a Chapter 7 bankruptcy case, Tyrus Douglas Hudson from Cincinnati, OH, saw his proceedings start in 2012-01-07 and complete by Apr 16, 2012, involving asset liquidation."
Tyrus Douglas Hudson — Ohio, 1:12-bk-10079


ᐅ Charles D Hudson, Ohio

Address: 974 Harrogate Ct Cincinnati, OH 45240

Bankruptcy Case 1:10-bk-15754 Summary: "In a Chapter 7 bankruptcy case, Charles D Hudson from Cincinnati, OH, saw their proceedings start in 08/19/2010 and complete by March 8, 2012, involving asset liquidation."
Charles D Hudson — Ohio, 1:10-bk-15754


ᐅ Jack Martin Hudspeth, Ohio

Address: 2300 Sylved Ln Apt 5 Cincinnati, OH 45238-3233

Bankruptcy Case 1:15-bk-14530 Overview: "The bankruptcy filing by Jack Martin Hudspeth, undertaken in 2015-11-23 in Cincinnati, OH under Chapter 7, concluded with discharge in 02.21.2016 after liquidating assets."
Jack Martin Hudspeth — Ohio, 1:15-bk-14530


ᐅ John Huebschle, Ohio

Address: 1624 Longbourn St Cincinnati, OH 45230

Bankruptcy Case 1:09-bk-16977 Overview: "John Huebschle's bankruptcy, initiated in 10/22/2009 and concluded by 2010-01-30 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Huebschle — Ohio, 1:09-bk-16977


ᐅ Judith Huelsman, Ohio

Address: 1836 Sunset Ave Apt 50 Cincinnati, OH 45238

Bankruptcy Case 1:10-bk-16784 Summary: "Cincinnati, OH resident Judith Huelsman's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/08/2011."
Judith Huelsman — Ohio, 1:10-bk-16784


ᐅ Cathy A Huesman, Ohio

Address: 351 Anderson Ferry Rd Cincinnati, OH 45238-5698

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-14432: "The case of Cathy A Huesman in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy A Huesman — Ohio, 1:15-bk-14432


ᐅ Michael A Huesman, Ohio

Address: 351 Anderson Ferry Rd Cincinnati, OH 45238-5698

Brief Overview of Bankruptcy Case 1:15-bk-14432: "The bankruptcy record of Michael A Huesman from Cincinnati, OH, shows a Chapter 7 case filed in 11.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Michael A Huesman — Ohio, 1:15-bk-14432


ᐅ Judy W Huff, Ohio

Address: 2528 Retford Dr Cincinnati, OH 45231-1008

Bankruptcy Case 1:16-bk-11888 Overview: "Cincinnati, OH resident Judy W Huff's May 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-15."
Judy W Huff — Ohio, 1:16-bk-11888


ᐅ Robin Christopher Huff, Ohio

Address: 2730 Bristol Hill Ct Cincinnati, OH 45239-7799

Concise Description of Bankruptcy Case 1:07-bk-160197: "The bankruptcy record for Robin Christopher Huff from Cincinnati, OH, under Chapter 13, filed in 12.04.2007, involved setting up a repayment plan, finalized by 07.25.2012."
Robin Christopher Huff — Ohio, 1:07-bk-16019


ᐅ Latischa L Huff, Ohio

Address: 7204 Bernard Ave Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:13-bk-135027: "The bankruptcy filing by Latischa L Huff, undertaken in 2013-07-26 in Cincinnati, OH under Chapter 7, concluded with discharge in 11.03.2013 after liquidating assets."
Latischa L Huff — Ohio, 1:13-bk-13502


ᐅ Malissa L Huff, Ohio

Address: 11313 Templeton Dr Cincinnati, OH 45251-4544

Bankruptcy Case 1:15-bk-12158 Summary: "In Cincinnati, OH, Malissa L Huff filed for Chapter 7 bankruptcy in 2015-05-30. This case, involving liquidating assets to pay off debts, was resolved by 08/28/2015."
Malissa L Huff — Ohio, 1:15-bk-12158


ᐅ Marvin S Huff, Ohio

Address: 8694 Long Ln Cincinnati, OH 45231-5019

Bankruptcy Case 1:10-bk-13941 Summary: "Marvin S Huff's Cincinnati, OH bankruptcy under Chapter 13 in Jun 9, 2010 led to a structured repayment plan, successfully discharged in November 2013."
Marvin S Huff — Ohio, 1:10-bk-13941


ᐅ Alice M Huff, Ohio

Address: 8694 Long Ln Cincinnati, OH 45231-5019

Bankruptcy Case 1:10-bk-13941 Overview: "Chapter 13 bankruptcy for Alice M Huff in Cincinnati, OH began in 06.09.2010, focusing on debt restructuring, concluding with plan fulfillment in November 19, 2013."
Alice M Huff — Ohio, 1:10-bk-13941


ᐅ Joseph Daniel Huff, Ohio

Address: 1719 Hunt Rd Apt 1 Cincinnati, OH 45215

Bankruptcy Case 1:11-bk-14779 Overview: "Joseph Daniel Huff's Chapter 7 bankruptcy, filed in Cincinnati, OH in 08/03/2011, led to asset liquidation, with the case closing in 11/11/2011."
Joseph Daniel Huff — Ohio, 1:11-bk-14779


ᐅ Victoria Huff, Ohio

Address: 7075 Clovernook Ave Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-10063 Summary: "In a Chapter 7 bankruptcy case, Victoria Huff from Cincinnati, OH, saw her proceedings start in 2011-01-07 and complete by 04/17/2011, involving asset liquidation."
Victoria Huff — Ohio, 1:11-bk-10063


ᐅ Jr David J Huff, Ohio

Address: 3505 Daytona Ave Cincinnati, OH 45211

Concise Description of Bankruptcy Case 1:13-bk-107587: "Cincinnati, OH resident Jr David J Huff's Feb 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 6, 2013."
Jr David J Huff — Ohio, 1:13-bk-10758


ᐅ Randall Huff, Ohio

Address: 115 Ritchie Ave Cincinnati, OH 45215

Bankruptcy Case 1:10-bk-15133 Summary: "In a Chapter 7 bankruptcy case, Randall Huff from Cincinnati, OH, saw his proceedings start in 07.27.2010 and complete by 11/04/2010, involving asset liquidation."
Randall Huff — Ohio, 1:10-bk-15133


ᐅ Ebony Anitra Huff, Ohio

Address: 1359 Adams Rd Cincinnati, OH 45231-3361

Brief Overview of Bankruptcy Case 16-10044-grs: "Ebony Anitra Huff's bankruptcy, initiated in Feb 17, 2016 and concluded by 2016-05-17 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ebony Anitra Huff — Ohio, 16-10044


ᐅ Doris E Huffaker, Ohio

Address: 5822 Lathrop Pl Cincinnati, OH 45224

Brief Overview of Bankruptcy Case 1:11-bk-16230: "Cincinnati, OH resident Doris E Huffaker's October 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/22/2012."
Doris E Huffaker — Ohio, 1:11-bk-16230


ᐅ Janice M Huffaker, Ohio

Address: 6731 Cambridge Ave Cincinnati, OH 45227

Brief Overview of Bankruptcy Case 1:11-bk-14052: "Cincinnati, OH resident Janice M Huffaker's Jun 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-11."
Janice M Huffaker — Ohio, 1:11-bk-14052


ᐅ Brett R Huffman, Ohio

Address: 3105 Linwood Ave Cincinnati, OH 45208

Bankruptcy Case 1:13-bk-10297 Summary: "In Cincinnati, OH, Brett R Huffman filed for Chapter 7 bankruptcy in 01/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-03."
Brett R Huffman — Ohio, 1:13-bk-10297


ᐅ James E Huffman, Ohio

Address: 400 Bradley Ave Cincinnati, OH 45215-4709

Concise Description of Bankruptcy Case 1:14-bk-132497: "In Cincinnati, OH, James E Huffman filed for Chapter 7 bankruptcy in 2014-07-30. This case, involving liquidating assets to pay off debts, was resolved by 10.28.2014."
James E Huffman — Ohio, 1:14-bk-13249


ᐅ Zachary R Huffman, Ohio

Address: 4090 Sharon Park Ln Apt 3 Cincinnati, OH 45241-2033

Bankruptcy Case 1:16-bk-10408 Overview: "Zachary R Huffman's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2016-02-10, led to asset liquidation, with the case closing in 05/10/2016."
Zachary R Huffman — Ohio, 1:16-bk-10408


ᐅ Angela Dawn Huffman, Ohio

Address: 2235 Bolser Dr Cincinnati, OH 45215-3934

Bankruptcy Case 1:14-bk-13088 Summary: "Angela Dawn Huffman's bankruptcy, initiated in 07/22/2014 and concluded by Oct 20, 2014 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Dawn Huffman — Ohio, 1:14-bk-13088


ᐅ Emma R Huffman, Ohio

Address: 4227 LANGLAND ST Cincinnati, OH 45223

Bankruptcy Case 1:12-bk-11930 Overview: "Emma R Huffman's Chapter 7 bankruptcy, filed in Cincinnati, OH in April 2012, led to asset liquidation, with the case closing in 2012-07-19."
Emma R Huffman — Ohio, 1:12-bk-11930


ᐅ Stephen Arvle Huffman, Ohio

Address: 11436 Swissvale Ct Cincinnati, OH 45251-4670

Bankruptcy Case 1:10-bk-12058 Overview: "2010-03-30 marked the beginning of Stephen Arvle Huffman's Chapter 13 bankruptcy in Cincinnati, OH, entailing a structured repayment schedule, completed by 04/12/2013."
Stephen Arvle Huffman — Ohio, 1:10-bk-12058


ᐅ Ewa K Hufford, Ohio

Address: 3303 Kleeman Lake Ct Cincinnati, OH 45211-2334

Concise Description of Bankruptcy Case 1:10-bk-146577: "Filing for Chapter 13 bankruptcy in 07/07/2010, Ewa K Hufford from Cincinnati, OH, structured a repayment plan, achieving discharge in March 19, 2015."
Ewa K Hufford — Ohio, 1:10-bk-14657


ᐅ Kathleen Joan Huggard, Ohio

Address: 2818 Temple Ave Cincinnati, OH 45211

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11247: "The case of Kathleen Joan Huggard in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Joan Huggard — Ohio, 1:12-bk-11247


ᐅ Herma J Huggins, Ohio

Address: 2599 Gazelle Ct Cincinnati, OH 45239-5640

Bankruptcy Case 1:15-bk-13715 Summary: "The case of Herma J Huggins in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herma J Huggins — Ohio, 1:15-bk-13715


ᐅ Willie L Huggins, Ohio

Address: 2599 Gazelle Ct Cincinnati, OH 45239-5640

Concise Description of Bankruptcy Case 1:15-bk-137157: "Willie L Huggins's bankruptcy, initiated in September 28, 2015 and concluded by 2015-12-27 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willie L Huggins — Ohio, 1:15-bk-13715


ᐅ William Hughbanks, Ohio

Address: 842 Youngs Ln Cincinnati, OH 45245

Bankruptcy Case 1:09-bk-17142 Overview: "William Hughbanks's bankruptcy, initiated in 10.28.2009 and concluded by 02/05/2010 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hughbanks — Ohio, 1:09-bk-17142


ᐅ Janice Lee Hughes, Ohio

Address: 676 Parkland Dr Cincinnati, OH 45244-1352

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-11672: "The bankruptcy filing by Janice Lee Hughes, undertaken in 04/22/2014 in Cincinnati, OH under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Janice Lee Hughes — Ohio, 1:2014-bk-11672


ᐅ Boketu T Hughes, Ohio

Address: 4892 Hawaiian Ter # A Cincinnati, OH 45223-1147

Bankruptcy Case 1:16-bk-12025 Summary: "Cincinnati, OH resident Boketu T Hughes's 05/25/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2016."
Boketu T Hughes — Ohio, 1:16-bk-12025


ᐅ Edna Hughes, Ohio

Address: 3635 Tamarack Ave Cincinnati, OH 45207

Concise Description of Bankruptcy Case 1:10-bk-144167: "The bankruptcy record of Edna Hughes from Cincinnati, OH, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-06."
Edna Hughes — Ohio, 1:10-bk-14416


ᐅ Laverne A Hughes, Ohio

Address: 8764 Balboa Dr Cincinnati, OH 45231-4555

Brief Overview of Bankruptcy Case 1:16-bk-10584: "Cincinnati, OH resident Laverne A Hughes's February 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2016."
Laverne A Hughes — Ohio, 1:16-bk-10584


ᐅ Lawrence A Hughes, Ohio

Address: 2814 Topview Pl Cincinnati, OH 45251

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14678: "In Cincinnati, OH, Lawrence A Hughes filed for Chapter 7 bankruptcy in 08/28/2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 6, 2012."
Lawrence A Hughes — Ohio, 1:12-bk-14678


ᐅ Kathryn B Hughes, Ohio

Address: 8362 Anthony Wayne Ave Apt 1 Cincinnati, OH 45216

Bankruptcy Case 1:12-bk-10720 Summary: "Kathryn B Hughes's bankruptcy, initiated in February 15, 2012 and concluded by May 2012 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn B Hughes — Ohio, 1:12-bk-10720


ᐅ Amber Lashea Hughes, Ohio

Address: 231 W 4th St Apt A321 Cincinnati, OH 45202-2689

Snapshot of U.S. Bankruptcy Proceeding Case 3:15-bk-01803: "The bankruptcy filing by Amber Lashea Hughes, undertaken in Mar 19, 2015 in Cincinnati, OH under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Amber Lashea Hughes — Ohio, 3:15-bk-01803


ᐅ Tracey G Hughes, Ohio

Address: 7839 Lincoln Ave Apt 10 Cincinnati, OH 45231

Concise Description of Bankruptcy Case 1:12-bk-147297: "In Cincinnati, OH, Tracey G Hughes filed for Chapter 7 bankruptcy in 2012-08-30. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Tracey G Hughes — Ohio, 1:12-bk-14729


ᐅ Natasha L Hughes, Ohio

Address: 4922 Ferguson Pl Cincinnati, OH 45238

Bankruptcy Case 1:12-bk-14954 Overview: "The bankruptcy filing by Natasha L Hughes, undertaken in 2012-09-13 in Cincinnati, OH under Chapter 7, concluded with discharge in 2012-12-22 after liquidating assets."
Natasha L Hughes — Ohio, 1:12-bk-14954


ᐅ Richard Laurence Hughes, Ohio

Address: 11220 Acrewood Dr Cincinnati, OH 45249

Concise Description of Bankruptcy Case 1:11-bk-147517: "Richard Laurence Hughes's Chapter 7 bankruptcy, filed in Cincinnati, OH in 08.01.2011, led to asset liquidation, with the case closing in 11/09/2011."
Richard Laurence Hughes — Ohio, 1:11-bk-14751


ᐅ Andree Hughes, Ohio

Address: 569 Williamsburg Ct Cincinnati, OH 45244-1232

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-11295: "Andree Hughes's Chapter 13 bankruptcy in Cincinnati, OH started in March 2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-19."
Andree Hughes — Ohio, 1:12-bk-11295


ᐅ Ellis Montez Hughes, Ohio

Address: 8764 Balboa Dr Cincinnati, OH 45231-4555

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10584: "In Cincinnati, OH, Ellis Montez Hughes filed for Chapter 7 bankruptcy in 02/24/2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Ellis Montez Hughes — Ohio, 1:16-bk-10584


ᐅ Clarence R Hughes, Ohio

Address: 7849 Joseph St Cincinnati, OH 45231

Bankruptcy Case 1:11-bk-12608 Summary: "In a Chapter 7 bankruptcy case, Clarence R Hughes from Cincinnati, OH, saw their proceedings start in 04/28/2011 and complete by August 2011, involving asset liquidation."
Clarence R Hughes — Ohio, 1:11-bk-12608


ᐅ Tyler N Hughes, Ohio

Address: 1537 Pembridge Dr Cincinnati, OH 45255

Bankruptcy Case 1:11-bk-14124 Overview: "The case of Tyler N Hughes in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tyler N Hughes — Ohio, 1:11-bk-14124


ᐅ Nicole Rene Hughes, Ohio

Address: 6149 Cedar Ave Cincinnati, OH 45216-2430

Concise Description of Bankruptcy Case 1:15-bk-104767: "Nicole Rene Hughes's Chapter 7 bankruptcy, filed in Cincinnati, OH in February 2015, led to asset liquidation, with the case closing in 05.15.2015."
Nicole Rene Hughes — Ohio, 1:15-bk-10476


ᐅ Robert Curtis Hughes, Ohio

Address: 12149 Huntergreen Dr Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:11-bk-112487: "Cincinnati, OH resident Robert Curtis Hughes's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-12."
Robert Curtis Hughes — Ohio, 1:11-bk-11248


ᐅ Vashawna Hughes, Ohio

Address: 1242 Waycross Rd Cincinnati, OH 45240

Brief Overview of Bankruptcy Case 1:12-bk-14033: "Cincinnati, OH resident Vashawna Hughes's 2012-07-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2012."
Vashawna Hughes — Ohio, 1:12-bk-14033


ᐅ Anthony Hughes, Ohio

Address: 2574 Belhaven Dr Cincinnati, OH 45239

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10457: "In a Chapter 7 bankruptcy case, Anthony Hughes from Cincinnati, OH, saw their proceedings start in 01/28/2010 and complete by May 8, 2010, involving asset liquidation."
Anthony Hughes — Ohio, 1:10-bk-10457


ᐅ Craig R Hughes, Ohio

Address: 8674 Orchard Hill Ct Cincinnati, OH 45251

Concise Description of Bankruptcy Case 1:12-bk-117147: "In a Chapter 7 bankruptcy case, Craig R Hughes from Cincinnati, OH, saw his proceedings start in Mar 29, 2012 and complete by 2012-07-07, involving asset liquidation."
Craig R Hughes — Ohio, 1:12-bk-11714


ᐅ Curtis Hughes, Ohio

Address: 2036 Emerson Ave Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:10-bk-16797: "The case of Curtis Hughes in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Hughes — Ohio, 1:10-bk-16797


ᐅ Shenetta R Hughes, Ohio

Address: 1440 W Kemper Rd Apt 1410 Cincinnati, OH 45240-4101

Concise Description of Bankruptcy Case 1:14-bk-119987: "The bankruptcy record of Shenetta R Hughes from Cincinnati, OH, shows a Chapter 7 case filed in 05.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2014."
Shenetta R Hughes — Ohio, 1:14-bk-11998


ᐅ Kimberly M Hughes, Ohio

Address: 2036 Emerson Ave Cincinnati, OH 45239-4709

Brief Overview of Bankruptcy Case 1:2014-bk-11389: "The case of Kimberly M Hughes in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly M Hughes — Ohio, 1:2014-bk-11389


ᐅ Kimberly Sue Hughes, Ohio

Address: 3940 Trebor Dr Cincinnati, OH 45236

Brief Overview of Bankruptcy Case 1:11-bk-16039: "The bankruptcy record of Kimberly Sue Hughes from Cincinnati, OH, shows a Chapter 7 case filed in October 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 13, 2012."
Kimberly Sue Hughes — Ohio, 1:11-bk-16039


ᐅ 6Th Taylor Hughes, Ohio

Address: 1729 Atson Ln Cincinnati, OH 45205

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-11397: "6Th Taylor Hughes's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2010-03-08, led to asset liquidation, with the case closing in Jun 16, 2010."
6Th Taylor Hughes — Ohio, 1:10-bk-11397


ᐅ Rachel Hughes, Ohio

Address: 12129 1st Ave Cincinnati, OH 45249

Bankruptcy Case 1:11-bk-10701 Overview: "The case of Rachel Hughes in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Hughes — Ohio, 1:11-bk-10701


ᐅ Mark Scott Hughes, Ohio

Address: 5641 Colerain Ave Cincinnati, OH 45239

Brief Overview of Bankruptcy Case 1:12-bk-16464: "In Cincinnati, OH, Mark Scott Hughes filed for Chapter 7 bankruptcy in December 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-17."
Mark Scott Hughes — Ohio, 1:12-bk-16464


ᐅ Charles Ross Hughes, Ohio

Address: 540 Halifax Cir Cincinnati, OH 45244

Concise Description of Bankruptcy Case 1:11-bk-128017: "Charles Ross Hughes's bankruptcy, initiated in 05.05.2011 and concluded by 2011-08-13 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Ross Hughes — Ohio, 1:11-bk-12801


ᐅ Albert Lee Hughes, Ohio

Address: 3989 Brandychase Way Apt 218 Cincinnati, OH 45245

Brief Overview of Bankruptcy Case 13-21219-tnw: "The case of Albert Lee Hughes in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albert Lee Hughes — Ohio, 13-21219


ᐅ Yemaya A Hughes, Ohio

Address: 5031 Hawaiian Ter Cincinnati, OH 45223-1153

Concise Description of Bankruptcy Case 1:16-bk-124137: "Yemaya A Hughes's Chapter 7 bankruptcy, filed in Cincinnati, OH in June 28, 2016, led to asset liquidation, with the case closing in 2016-09-26."
Yemaya A Hughes — Ohio, 1:16-bk-12413


ᐅ Mark Anthony Hughler, Ohio

Address: 2347 Adams Creek Dr Cincinnati, OH 45231

Brief Overview of Bankruptcy Case 1:10-bk-18742: "Cincinnati, OH resident Mark Anthony Hughler's 2010-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-08."
Mark Anthony Hughler — Ohio, 1:10-bk-18742


ᐅ Young Terry J Hughley, Ohio

Address: 2983 Struble Rd Cincinnati, OH 45251-1127

Bankruptcy Case 1:14-bk-10878 Overview: "Young Terry J Hughley's Chapter 7 bankruptcy, filed in Cincinnati, OH in 2014-03-10, led to asset liquidation, with the case closing in Jun 8, 2014."
Young Terry J Hughley — Ohio, 1:14-bk-10878


ᐅ Marty K Hughley, Ohio

Address: 8739 Winton Rd Cincinnati, OH 45231-4813

Concise Description of Bankruptcy Case 1:2014-bk-132737: "The case of Marty K Hughley in Cincinnati, OH, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marty K Hughley — Ohio, 1:2014-bk-13273


ᐅ Alicia Marie Hujo, Ohio

Address: 4286 Green Arbors Ln Cincinnati, OH 45249

Bankruptcy Case 1:11-bk-15763 Summary: "Cincinnati, OH resident Alicia Marie Hujo's 09/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/01/2012."
Alicia Marie Hujo — Ohio, 1:11-bk-15763


ᐅ Donna Hull, Ohio

Address: 11604 Grooms Rd Trlr 51 Cincinnati, OH 45242

Bankruptcy Case 1:10-bk-11477 Overview: "The bankruptcy record of Donna Hull from Cincinnati, OH, shows a Chapter 7 case filed in March 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-18."
Donna Hull — Ohio, 1:10-bk-11477


ᐅ Debra L Human, Ohio

Address: 5906 Highland Ave # 2 Cincinnati, OH 45216

Bankruptcy Case 1:12-bk-12338 Summary: "In a Chapter 7 bankruptcy case, Debra L Human from Cincinnati, OH, saw her proceedings start in 04.26.2012 and complete by 08.04.2012, involving asset liquidation."
Debra L Human — Ohio, 1:12-bk-12338


ᐅ Dale Humbert, Ohio

Address: 6496 Timberhill Ct Cincinnati, OH 45233

Bankruptcy Case 1:10-bk-11427 Overview: "In Cincinnati, OH, Dale Humbert filed for Chapter 7 bankruptcy in 03/09/2010. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2010."
Dale Humbert — Ohio, 1:10-bk-11427


ᐅ Jeffrey Hummeldorf, Ohio

Address: 6950 Mar Bev Dr Cincinnati, OH 45239

Bankruptcy Case 1:10-bk-17709 Summary: "In Cincinnati, OH, Jeffrey Hummeldorf filed for Chapter 7 bankruptcy in Nov 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-18."
Jeffrey Hummeldorf — Ohio, 1:10-bk-17709


ᐅ Angela M Hummer, Ohio

Address: 5595 Picardy Ln Cincinnati, OH 45248

Brief Overview of Bankruptcy Case 1:13-bk-12882: "Angela M Hummer's Chapter 7 bankruptcy, filed in Cincinnati, OH in Jun 17, 2013, led to asset liquidation, with the case closing in 2013-09-25."
Angela M Hummer — Ohio, 1:13-bk-12882


ᐅ Pamela M Hummond, Ohio

Address: 7415 Montgomery Rd Apt 8 Cincinnati, OH 45236

Concise Description of Bankruptcy Case 1:11-bk-162897: "Pamela M Hummond's bankruptcy, initiated in 10/18/2011 and concluded by 2012-01-26 in Cincinnati, OH, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela M Hummond — Ohio, 1:11-bk-16289


ᐅ Carla D Hummons, Ohio

Address: 3076 Kerper Ave Cincinnati, OH 45206-1034

Brief Overview of Bankruptcy Case 1:15-bk-13730: "The bankruptcy filing by Carla D Hummons, undertaken in 2015-09-29 in Cincinnati, OH under Chapter 7, concluded with discharge in 2015-12-28 after liquidating assets."
Carla D Hummons — Ohio, 1:15-bk-13730


ᐅ Larry Hummons, Ohio

Address: 1919 Hewitt Ave Cincinnati, OH 45207-1901

Bankruptcy Case 1:10-bk-14179 Overview: "Larry Hummons's Chapter 13 bankruptcy in Cincinnati, OH started in 2010-06-18. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 16, 2013."
Larry Hummons — Ohio, 1:10-bk-14179


ᐅ Edreisha U Humphrey, Ohio

Address: 660 Neave St Cincinnati, OH 45204

Bankruptcy Case 1:12-bk-11106 Overview: "The bankruptcy filing by Edreisha U Humphrey, undertaken in 03/03/2012 in Cincinnati, OH under Chapter 7, concluded with discharge in 06/11/2012 after liquidating assets."
Edreisha U Humphrey — Ohio, 1:12-bk-11106


ᐅ Adrian J Humphrey, Ohio

Address: 3482 Hazelwood Ave Apt 6 Cincinnati, OH 45211

Bankruptcy Case 1:11-bk-15955 Overview: "The bankruptcy record of Adrian J Humphrey from Cincinnati, OH, shows a Chapter 7 case filed in 09/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-08."
Adrian J Humphrey — Ohio, 1:11-bk-15955


ᐅ Barbara J Humphrey, Ohio

Address: 3168 Glenaire Dr Cincinnati, OH 45251

Bankruptcy Case 1:11-bk-16341 Summary: "Cincinnati, OH resident Barbara J Humphrey's 2011-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-28."
Barbara J Humphrey — Ohio, 1:11-bk-16341


ᐅ Stephen Humphrey, Ohio

Address: 9170 Dominion Cir Cincinnati, OH 45249

Concise Description of Bankruptcy Case 1:10-bk-116277: "The bankruptcy filing by Stephen Humphrey, undertaken in 03/16/2010 in Cincinnati, OH under Chapter 7, concluded with discharge in 06.23.2010 after liquidating assets."
Stephen Humphrey — Ohio, 1:10-bk-11627


ᐅ Idriah M Humphrey, Ohio

Address: 515 Genessee St Cincinnati, OH 45214

Concise Description of Bankruptcy Case 1:13-bk-132837: "The bankruptcy filing by Idriah M Humphrey, undertaken in 07/12/2013 in Cincinnati, OH under Chapter 7, concluded with discharge in 2013-10-20 after liquidating assets."
Idriah M Humphrey — Ohio, 1:13-bk-13283